BRISTOL CLASSIC AND SPORTS CARS LIMITED - NORTH SOMERSET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-06-07 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-06-28 View Report
Persons with significant control. Psc name: John Plows. Cessation date: 2018-05-24. 2019-06-24 View Report
Accounts. Accounts type total exemption full. 2018-10-31 View Report
Capital. Capital cancellation shares. 2018-07-11 View Report
Capital. Capital return purchase own shares. 2018-07-11 View Report
Confirmation statement. Statement with no updates. 2018-06-23 View Report
Accounts. Accounts type total exemption full. 2017-12-27 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-06-19 View Report
Accounts. Accounts type total exemption small. 2015-10-28 View Report
Annual return. With made up date full list shareholders. 2015-06-28 View Report
Accounts. Accounts type total exemption small. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-07-06 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Address. Move registers to registered office company. 2012-05-22 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Address. Move registers to sail company. 2011-07-05 View Report
Address. Change sail address company. 2011-07-05 View Report
Accounts. Accounts type total exemption small. 2010-09-29 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Officers. Change date: 2010-05-22. Officer name: Paul Robert Gilmour. 2010-07-05 View Report
Accounts. Accounts type total exemption small. 2009-10-29 View Report
Annual return. Legacy. 2009-07-08 View Report
Address. Description: Registered office changed on 08/07/2009 from unit 2 kenn court, kenn clevedon north somerset BS21 6TR. 2009-07-08 View Report
Officers. Description: Appointment terminated director keith birch. 2009-01-07 View Report
Accounts. Accounts type total exemption small. 2008-10-29 View Report
Annual return. Legacy. 2008-09-17 View Report
Accounts. Accounts type total exemption small. 2007-11-01 View Report
Annual return. Legacy. 2007-08-06 View Report
Address. Description: Registered office changed on 01/03/07 from: t and t accounting services LTD 1 high grove sea mills bristol BS9 2NN. 2007-03-01 View Report
Accounts. Accounts type total exemption small. 2006-10-19 View Report
Officers. Description: Secretary resigned. 2006-10-06 View Report
Officers. Description: New secretary appointed. 2006-10-06 View Report
Annual return. Legacy. 2006-09-22 View Report
Address. Description: Registered office changed on 22/09/06 from: unit 2 kenn court kenn clevedon north somerset BS21 6TR. 2006-09-22 View Report
Address. Description: Location of debenture register. 2006-09-22 View Report